Company number 04163699
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 9 POND ROAD, BLACKHEATH LONDON, SE3 9JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
GBP 100
. The most likely internet sites of NEWFIELD (POND ROAD) LIMITED are www.newfieldpondroad.co.uk, and www.newfield-pond-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Newfield Pond Road Limited is a Private Limited Company.
The company registration number is 04163699. Newfield Pond Road Limited has been working since 20 February 2001.
The present status of the company is Active. The registered address of Newfield Pond Road Limited is 9 Pond Road Blackheath London Se3 9jl. The company`s financial liabilities are £2.85k. It is £-2.57k against last year. The cash in hand is £2.81k. It is £-1.04k against last year. And the total assets are £3.4k, which is £-2.5k against last year. SPRACKLING, David Martin is a Secretary of the company. ELLIOTT, Nicholas John is a Director of the company. MODLOCK, Michael Donald is a Director of the company. SPRACKLING, David Martin is a Director of the company. WOODMAN, Michael Benson is a Director of the company. Secretary BROOKS, Norman has been resigned. Secretary CLAPPERTON, Rebecca Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKS, Norman has been resigned. Director JACOBS, Sarah Harriet has been resigned. Director MARSHALL, Elisabeth Charlotte has been resigned. The company operates in "Other letting and operating of own or leased real estate".
newfield (pond road) Key Finiance
LIABILITIES
£2.85k
-48%
CASH
£2.81k
-27%
TOTAL ASSETS
£3.4k
-43%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BROOKS, Norman
Resigned: 28 August 2009
Appointed Date: 13 January 2006
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001
Director
BROOKS, Norman
Resigned: 28 August 2009
Appointed Date: 08 July 2003
84 years old
Persons With Significant Control
Mr Michael Benson Woodman
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Nicholas John Elliot
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Martin Sprackling
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael Donald Modlock
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NEWFIELD (POND ROAD) LIMITED Events
07 Mar 2017
Confirmation statement made on 20 February 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 29 February 2016
09 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
18 Nov 2015
Total exemption small company accounts made up to 28 February 2015
15 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-15
...
... and 39 more events
26 Feb 2003
Total exemption full accounts made up to 28 February 2002
25 Feb 2003
New director appointed
15 Apr 2002
Return made up to 20/02/02; full list of members
-
363(288) ‐
Secretary's particulars changed
27 Feb 2001
Secretary resigned
20 Feb 2001
Incorporation